Search icon

DIAMOND AT MONROE, LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND AT MONROE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND AT MONROE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Dec 2004 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Mar 2007 (18 years ago)
Document Number: L04000087264
FEI/EIN Number 201981432

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Frank Dorsey, 1607 Village Square Blvd., TALLAHASSEE, FL, 32309, US
Mail Address: c/o NAI Talcor, 1018 Thomasville Road, TALLAHASSEE, FL, 32303, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Proctor Thomas CJr. Manager 4450 Rhoden Cove Lane, Tallahassee, FL, 32312
PROCTOR THOMAS C Agent 4450 Rhoden Cove Lane, TALLAHASSEE, FL, 32302
BLACK DIAMOND LLC Managing Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-26 4450 Rhoden Cove Lane, TALLAHASSEE, FL 32302 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 c/o Frank Dorsey, 1607 Village Square Blvd., Suite 8, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2015-04-14 c/o Frank Dorsey, 1607 Village Square Blvd., Suite 8, TALLAHASSEE, FL 32309 -
MERGER 2007-03-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000063687

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State